SOUTH SHORE GOLF CLUB HOLDING CO., INC.

Name: | SOUTH SHORE GOLF CLUB HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1944 (81 years ago) |
Date of dissolution: | 13 Dec 2023 |
Entity Number: | 55047 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 0
Share Par Value 21000
Type CAP
Name | Role | Address |
---|---|---|
MARY ELLEN BOOKBINDER | Chief Executive Officer | 60 SANDLEWOOD CT, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-08 | 2023-12-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 21000 |
2017-04-21 | 2023-12-14 | Address | 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2017-04-21 | Address | 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
1994-03-25 | 2002-02-15 | Address | 4886 CLIFTON PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2023-12-14 | Address | S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000682 | 2023-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-13 |
170421002011 | 2017-04-21 | BIENNIAL STATEMENT | 2016-02-01 |
100223002066 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
060302002813 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040212002218 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State